ROEBUCK PROPERTIES MANAGEMENT LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5BX

Company number 04490293
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address C/O VININGS LIMITED, GRAFTON HOUSE, BULLS HEAD YARD, ALCESTER, WARWICKSHIRE, B49 5BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ROEBUCK PROPERTIES MANAGEMENT LIMITED are www.roebuckpropertiesmanagement.co.uk, and www.roebuck-properties-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Roebuck Properties Management Limited is a Private Limited Company. The company registration number is 04490293. Roebuck Properties Management Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Roebuck Properties Management Limited is C O Vinings Limited Grafton House Bulls Head Yard Alcester Warwickshire B49 5bx. The company`s financial liabilities are £55.6k. It is £13.23k against last year. The cash in hand is £56.46k. It is £13.2k against last year. . STATHAM, Daniel John is a Director of the company. Secretary STATHAM, Nicola Helen has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Other letting and operating of own or leased real estate".


roebuck properties management Key Finiance

LIABILITIES £55.6k
+31%
CASH £56.46k
+30%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STATHAM, Daniel John
Appointed Date: 19 July 2002
63 years old

Resigned Directors

Secretary
STATHAM, Nicola Helen
Resigned: 04 April 2011
Appointed Date: 19 July 2002

Secretary
WHITAKER, Anne Michelle
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Director
WHITAKER, Anne Michelle
Resigned: 19 July 2002
Appointed Date: 19 July 2002
74 years old

Director
WHITAKER, Robert Alston
Resigned: 19 July 2002
Appointed Date: 19 July 2002
75 years old

Persons With Significant Control

Mr Daniel John Statham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ROEBUCK PROPERTIES MANAGEMENT LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 8 July 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 52 more events
13 Aug 2002
Director resigned
13 Aug 2002
Registered office changed on 13/08/02 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
13 Aug 2002
New secretary appointed
13 Aug 2002
New director appointed
19 Jul 2002
Incorporation

ROEBUCK PROPERTIES MANAGEMENT LIMITED Charges

11 August 2011
Mortgage
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property known as 29 kingfisher way, alcester…
11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The f/h property k/a 14 willow close, alcester…
11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H property 67 seymour road, alcester, warwickshire B49…
29 November 2002
Legal charge
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 101 seymour road alcester warwickshire fixed charge over…